Advanced company searchLink opens in new window

SAM GRP LTD

Company number 11504444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 11 April 2024
25 Apr 2023 LIQ02 Statement of affairs
25 Apr 2023 600 Appointment of a voluntary liquidator
25 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-12
13 Apr 2023 AD01 Registered office address changed from 512 High Road Ilford Essex IG1 1UE England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 13 April 2023
08 Mar 2023 AP01 Appointment of Mr Peter John Spelling as a director on 25 February 2023
08 Mar 2023 TM01 Termination of appointment of Petre Misu as a director on 25 February 2023
08 Mar 2023 PSC01 Notification of Peter John Spelling as a person with significant control on 25 February 2023
08 Mar 2023 PSC07 Cessation of Petre Misu as a person with significant control on 25 February 2023
16 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 AD01 Registered office address changed from 512 High Road Ilford Essex IG1 1UE England to 512 High Road Ilford Essex IG1 1UE on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 47 Jamaica Street Stepney E1 0PD United Kingdom to 512 High Road Ilford Essex IG1 1UE on 8 December 2021
18 Nov 2021 PSC01 Notification of Petre Misu as a person with significant control on 19 October 2021
18 Nov 2021 TM01 Termination of appointment of Mohammed Shakeel Ahmed as a director on 16 November 2021
16 Nov 2021 PSC07 Cessation of Mohammed Shakeel Ahmed as a person with significant control on 16 November 2021
16 Nov 2021 AP01 Appointment of Mr Petre Misu as a director on 16 November 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
02 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
17 May 2020 AA Micro company accounts made up to 31 August 2019
17 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
19 Aug 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Jamaica Street Stepney E1 0PD on 19 August 2019
16 Aug 2019 PSC04 Change of details for Mr Mohammed Shakeel Ahmed as a person with significant control on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Mr Mohammed Shakeel Ahmed on 16 August 2019